Background WavePink WaveYellow Wave

DUNEDIN PROPERTY (SOUTH GYLE) LIMITED (SC275250)

DUNEDIN PROPERTY (SOUTH GYLE) LIMITED (SC275250) is an active UK company. incorporated on 28 October 2004. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNEDIN PROPERTY (SOUTH GYLE) LIMITED has been registered for 21 years.

Company Number
SC275250
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
11 Cambridge Street, Edinburgh, EH1 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNEDIN PROPERTY (SOUTH GYLE) LIMITED

DUNEDIN PROPERTY (SOUTH GYLE) LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNEDIN PROPERTY (SOUTH GYLE) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

SC275250

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 6 November 2024 (1 year ago)

Next Due

Due by 11 November 2025
For period ending 28 October 2025
Contact
Address

11 Cambridge Street Edinburgh, EH1 2DY,

Previous Addresses

11 Cambridge Street Edinburgh EH1 2DY Scotland
From: 27 July 2022To: 27 July 2022
28 Rutland Square Edinburgh EH1 2BW Scotland
From: 6 June 2018To: 27 July 2022
5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland
From: 29 June 2015To: 6 June 2018
2nd Floor, 43 Melville Street Edinburgh EH3 7JF
From: 12 July 2010To: 29 June 2015
1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom
From: 28 October 2004To: 12 July 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Oct 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 February 2020
AAMDAAMD
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
28 August 2007
169169
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
88(2)R88(2)R
Legacy
13 July 2007
410(Scot)410(Scot)
Legacy
11 January 2007
287Change of Registered Office
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
17 February 2006
88(2)R88(2)R
Legacy
7 February 2006
287Change of Registered Office
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
21 November 2005
288cChange of Particulars
Legacy
30 September 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
88(2)R88(2)R
Legacy
1 December 2004
225Change of Accounting Reference Date
Incorporation Company
28 October 2004
NEWINCIncorporation